Advanced company searchLink opens in new window

ROBOTIC LEGACY SUBSIDIARY ONE LIMITED

Company number 03572456

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,001
10 Jun 2014 DS01 Application to strike the company off the register
07 Feb 2014 TM02 Termination of appointment of Industrial Technology Advisors Llp as a secretary
07 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
20 Mar 2013 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013
10 Oct 2012 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
03 Jul 2012 AA Full accounts made up to 30 September 2011
19 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
19 Jun 2012 CH04 Secretary's details changed for Industrial Technology Advisors Llp on 1 February 2012
01 May 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
20 Apr 2012 MAR Re-registration of Memorandum and Articles
20 Apr 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
20 Apr 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Apr 2012 RR02 Re-registration from a public company to a private limited company
09 Mar 2012 AD01 Registered office address changed from 123 Pall Mall London SW1Y 5EA United Kingdom on 9 March 2012
01 Feb 2012 AUD Auditor's resignation
20 Jan 2012 AUD Auditor's resignation
17 Nov 2011 CERTNM Company name changed hephaestus (uk) holdings subsidiary one PLC\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
22 Jun 2011 AA Full accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
22 Jun 2011 CH04 Secretary's details changed for Industrial Technology Advisors Llp on 1 January 2011
08 Dec 2010 TM01 Termination of appointment of Jon Sharrock as a director